Warrington
Cheshire
WA1 1JW
Secretary Name | Mrs Wendy Louise Morrall |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1999(9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mrs Wendy Louise Morrall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Joan Morrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Happy Mount Court Morecambe Lancashire LA4 6HX |
Director Name | David Frederick Yates |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 1 week (resigned 18 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Liverpool L12 7LQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,501,257 |
Cash | £4,797 |
Current Liabilities | £158,209 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
16 December 2008 | Delivered on: 19 December 2008 Satisfied on: 2 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 7 knightsbridge court, palmyra square, warrington, cheshire t/no CH501849 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
7 June 2007 | Delivered on: 7 July 2007 Satisfied on: 2 December 2014 Persons entitled: Hsbc Bank PLC Classification: Standard security whic hwas presented for registration in scotland on 26/06/07 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The subjects k/a and forming the corner house 13 scottsdale melrose t/no ROX6416. Fully Satisfied |
25 June 2007 | Delivered on: 28 June 2007 Satisfied on: 2 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 10 knightsbridge court, palmyra square, warrington, cheshire t/no CH492508. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 April 2006 | Delivered on: 12 April 2006 Satisfied on: 2 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 13 16 strands farm court station road hornby lancaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 June 2005 | Delivered on: 29 June 2005 Satisfied on: 2 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2 winmarleigh street warrington cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 June 2005 | Delivered on: 18 June 2005 Satisfied on: 2 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 burton stone lane york north yorkshire t/no NYK232521. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 2005 | Delivered on: 9 June 2005 Satisfied on: 15 June 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 December 1998 | Delivered on: 30 December 1998 Satisfied on: 9 October 2017 Persons entitled: Ocala Construction Limited Classification: Legal charge Secured details: All monies and liabilities which for the time being shall be due owing or incurred to the chargee by the company whether actual or contingent together with interest at the rate of 10% under the terms of this legal charge. Particulars: Land and buildings k/a the coach house croftlands bolton le sands t/n-LA776901. Fully Satisfied |
3 December 2008 | Delivered on: 24 December 2008 Satisfied on: 9 October 2017 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that plot of ground delineated and hatched in red on the plan annexed and signed forming part and portion of the subjects t/no ROX7979 together with (one) the detached dwellinghouse k/a as forming 3 harleyburne drove melrose. Fully Satisfied |
11 December 1998 | Delivered on: 30 December 1998 Satisfied on: 9 October 2017 Persons entitled: Chestnuts Developments (UK) Limited Classification: Legal charge Secured details: All monies and liabilities which for the time being shall be due owing or incurred to the chargee by the company whether actual or contingent together with interest at the rate of 10% under the terms of this legal charge. Particulars: Land and buildings k/a the coach house croftlands bolton le sands t/n-LA776901. Fully Satisfied |
23 November 2011 | Delivered on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 9 curzon road and land adjoining 9 curzon road wirral t/no MS455146. Outstanding |
23 November 2011 | Delivered on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 burton stone lane york t/no NYK232521. Outstanding |
23 November 2011 | Delivered on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 strands farm court hornby and parking space t/no LAN31781. Outstanding |
23 November 2011 | Delivered on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 10 knightsbridge court palmyra square north warrington t/no CH492508. Outstanding |
23 November 2011 | Delivered on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9 jones road wolverhampton t/no WM954281. Outstanding |
23 November 2011 | Delivered on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 7 knightsbridge court palmyra square north t/no CH401849. Outstanding |
23 November 2011 | Delivered on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 whitburn street hartlepool t/no CE205078. Outstanding |
23 November 2011 | Delivered on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2 winmarleigh street warrington t/no CH350885. Outstanding |
23 November 2011 | Delivered on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 55 armstrong quay liverpool and parking space t/no MS418733. Outstanding |
25 November 2011 | Delivered on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 9 barnes close widnes t/no CH256383. Outstanding |
29 November 2011 | Delivered on: 2 December 2011 Persons entitled: Barclays Bank PLC Classification: Standard security executed on 17 november 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: 17 harleyburn drive melrose scotland t/no ROX10187. Outstanding |
29 November 2011 | Delivered on: 2 December 2011 Persons entitled: Barclays Bank PLC Classification: Standard security executed on 17 november 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: 19 harleyburn drive melrose scotland t/no ROX10178. Outstanding |
29 November 2011 | Delivered on: 2 December 2011 Persons entitled: Barclays Bank PLC Classification: Standard security executed on 17 november 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: 20 harleyburn drive melrose scotland t/no ROX10093. Outstanding |
29 November 2011 | Delivered on: 2 December 2011 Persons entitled: Barclays Bank PLC Classification: Standard security executed on 17 november 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: 13 scottsdale melrose scotland t/no ROX6416. Outstanding |
29 November 2011 | Delivered on: 2 December 2011 Persons entitled: Barclays Bank PLC Classification: Standard security executed on 17 november 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: 32 dingleton apartments chiefswood road melrose scotland t/no ROX5879. Outstanding |
29 November 2011 | Delivered on: 2 December 2011 Persons entitled: Barclays Bank PLC Classification: Standard security executed on 17 november 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 56 insula apartments chiefswood road melrose scotland t/no ROX9096. Outstanding |
29 November 2011 | Delivered on: 2 December 2011 Persons entitled: Barclays Bank PLC Classification: Standard security executed on 17 november 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: 69 insula apartments chiefswood road melrose scotland t/no ROX9097. Outstanding |
29 November 2011 | Delivered on: 2 December 2011 Persons entitled: Barclays Bank PLC Classification: Standard security executed on 17 november 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: 61 insula apartments chiefswood road melrose scotland t/no ROX9099. Outstanding |
29 November 2011 | Delivered on: 2 December 2011 Persons entitled: Barclays Bank PLC Classification: Standard security executed on 17 november 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: Apartment 64 insula apartments chiefswood road melrose scotland t/no ROX9098. Outstanding |
18 November 2011 | Delivered on: 23 November 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 March 2009 | Delivered on: 7 April 2009 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that plot of ground under t/no ROX7979 together with the detached dwellinghouse k/a 17 harleyburn drive melrose t/no ROX10178. Outstanding |
5 March 2009 | Delivered on: 25 March 2009 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 harley burn drive melrose scotland t/no ROX10178. Outstanding |
19 December 2008 | Delivered on: 7 January 2009 Persons entitled: Lloyds Tsb Bank PLC Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 55 armstrong quay riverside drive liverpool t/no:MS418733. Outstanding |
19 December 2008 | Delivered on: 7 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor flat 9 curzon road hoylake wirral t/no:MS455146. Outstanding |
18 December 2008 | Delivered on: 6 January 2009 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from route organisation limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot of ground forming 20 harleyburn drive, melrose, scotland see image for full details by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
16 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
21 August 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
19 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
3 April 2018 | Change of details for Ms Wendy Louise Briers as a person with significant control on 3 June 2016 (2 pages) |
10 February 2018 | Satisfaction of charge 22 in full (4 pages) |
10 February 2018 | Satisfaction of charge 15 in full (4 pages) |
10 February 2018 | Satisfaction of charge 14 in full (4 pages) |
10 February 2018 | Satisfaction of charge 11 in full (4 pages) |
13 January 2018 | Satisfaction of charge 18 in full (4 pages) |
13 January 2018 | Satisfaction of charge 19 in full (4 pages) |
13 January 2018 | Satisfaction of charge 20 in full (4 pages) |
13 January 2018 | Satisfaction of charge 25 in full (4 pages) |
13 January 2018 | Satisfaction of charge 17 in full (4 pages) |
13 January 2018 | Satisfaction of charge 21 in full (4 pages) |
13 January 2018 | Satisfaction of charge 23 in full (4 pages) |
13 January 2018 | Satisfaction of charge 24 in full (4 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
9 October 2017 | Satisfaction of charge 2 in full (1 page) |
9 October 2017 | Satisfaction of charge 33 in full (1 page) |
9 October 2017 | Satisfaction of charge 29 in full (1 page) |
9 October 2017 | Satisfaction of charge 32 in full (1 page) |
9 October 2017 | Satisfaction of charge 30 in full (1 page) |
9 October 2017 | Satisfaction of charge 28 in full (1 page) |
9 October 2017 | Satisfaction of charge 26 in full (1 page) |
9 October 2017 | Satisfaction of charge 16 in full (1 page) |
9 October 2017 | Satisfaction of charge 13 in full (1 page) |
9 October 2017 | Satisfaction of charge 27 in full (1 page) |
9 October 2017 | Satisfaction of charge 35 in full (1 page) |
9 October 2017 | Satisfaction of charge 1 in full (1 page) |
9 October 2017 | Satisfaction of charge 31 in full (1 page) |
9 October 2017 | Satisfaction of charge 2 in full (1 page) |
9 October 2017 | Satisfaction of charge 33 in full (1 page) |
9 October 2017 | Satisfaction of charge 12 in full (1 page) |
9 October 2017 | Satisfaction of charge 10 in full (2 pages) |
9 October 2017 | Satisfaction of charge 1 in full (1 page) |
9 October 2017 | Satisfaction of charge 35 in full (1 page) |
9 October 2017 | Satisfaction of charge 28 in full (1 page) |
9 October 2017 | Satisfaction of charge 34 in full (1 page) |
9 October 2017 | Satisfaction of charge 26 in full (1 page) |
9 October 2017 | Satisfaction of charge 27 in full (1 page) |
9 October 2017 | Satisfaction of charge 29 in full (1 page) |
9 October 2017 | Satisfaction of charge 32 in full (1 page) |
9 October 2017 | Satisfaction of charge 12 in full (1 page) |
9 October 2017 | Satisfaction of charge 13 in full (1 page) |
9 October 2017 | Satisfaction of charge 16 in full (1 page) |
9 October 2017 | Satisfaction of charge 10 in full (2 pages) |
9 October 2017 | Satisfaction of charge 31 in full (1 page) |
9 October 2017 | Satisfaction of charge 34 in full (1 page) |
9 October 2017 | Satisfaction of charge 30 in full (1 page) |
30 August 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
22 March 2017 | Director's details changed for Ms Wendy Louise Briers on 20 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Ms Wendy Louise Briers on 20 March 2017 (2 pages) |
21 March 2017 | Secretary's details changed for Wendy Louise Briers on 20 March 2017 (1 page) |
21 March 2017 | Secretary's details changed for Wendy Louise Briers on 20 March 2017 (1 page) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 December 2014 | Satisfaction of charge 7 in full (2 pages) |
2 December 2014 | Satisfaction of charge 4 in full (2 pages) |
2 December 2014 | Satisfaction of charge 6 in full (2 pages) |
2 December 2014 | Satisfaction of charge 8 in full (1 page) |
2 December 2014 | Satisfaction of charge 6 in full (2 pages) |
2 December 2014 | Satisfaction of charge 5 in full (2 pages) |
2 December 2014 | Satisfaction of charge 7 in full (2 pages) |
2 December 2014 | Satisfaction of charge 8 in full (1 page) |
2 December 2014 | Satisfaction of charge 4 in full (2 pages) |
2 December 2014 | Satisfaction of charge 9 in full (2 pages) |
2 December 2014 | Satisfaction of charge 5 in full (2 pages) |
2 December 2014 | Satisfaction of charge 9 in full (2 pages) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
5 July 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
5 July 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
22 August 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
12 March 2012 | Sub-division of shares on 28 February 2012 (5 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
12 March 2012 | Sub-division of shares on 28 February 2012 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 24 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 24 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 20 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 20 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 25 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 18 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 18 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 25 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
5 October 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
31 January 2011 | Director's details changed for Wendy Louise Briers on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Wendy Louise Briers on 31 January 2011 (2 pages) |
17 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
17 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
3 September 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
7 February 2010 | Secretary's details changed for Wendy Louise Briers on 1 February 2010 (1 page) |
7 February 2010 | Director's details changed for Wendy Louise Briers on 1 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Wendy Louise Briers on 1 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Robert Charles Morrall on 1 February 2010 (2 pages) |
7 February 2010 | Secretary's details changed for Wendy Louise Briers on 1 February 2010 (1 page) |
7 February 2010 | Director's details changed for Wendy Louise Briers on 1 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Robert Charles Morrall on 1 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Robert Charles Morrall on 1 February 2010 (2 pages) |
7 February 2010 | Secretary's details changed for Wendy Louise Briers on 1 February 2010 (1 page) |
8 January 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
8 January 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Robert Charles Morrall on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Wendy Louise Briers on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Robert Charles Morrall on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Wendy Louise Briers on 26 October 2009 (2 pages) |
7 April 2009 | Particulars of a mortgage or charge/398 / charge no: 15 (4 pages) |
7 April 2009 | Particulars of a mortgage or charge/398 / charge no: 15 (4 pages) |
25 March 2009 | Particulars of a mortgage or charge/398 / charge no: 14 (5 pages) |
25 March 2009 | Particulars of a mortgage or charge/398 / charge no: 14 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge/398 / charge no: 11 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge/398 / charge no: 11 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge/398 / charge no: 10 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge/398 / charge no: 10 (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 29 February 2008 (10 pages) |
13 October 2008 | Total exemption small company accounts made up to 29 February 2008 (10 pages) |
13 December 2007 | Return made up to 15/10/07; full list of members (3 pages) |
13 December 2007 | Return made up to 15/10/07; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 28 February 2007 (10 pages) |
15 October 2007 | Total exemption small company accounts made up to 28 February 2007 (10 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
21 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
16 November 2006 | Particulars of contract relating to shares (2 pages) |
16 November 2006 | Ad 17/10/06--------- £ si 68@1=68 £ ic 246/314 (2 pages) |
16 November 2006 | Particulars of contract relating to shares (2 pages) |
16 November 2006 | Ad 17/10/06--------- £ si 68@1=68 £ ic 246/314 (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
11 November 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
23 October 2006 | Ad 16/10/06--------- £ si 245@1=245 £ ic 1/246 (2 pages) |
23 October 2006 | Ad 16/10/06--------- £ si 245@1=245 £ ic 1/246 (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: the old court house clark street morecambe lancashire LA4 5HR (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: the old court house clark street morecambe lancashire LA4 5HR (1 page) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Return made up to 15/10/05; full list of members
|
4 November 2005 | Return made up to 15/10/05; full list of members
|
13 September 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
13 September 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
20 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
9 August 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
9 August 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
4 November 2002 | Return made up to 15/10/02; full list of members
|
4 November 2002 | Return made up to 15/10/02; full list of members
|
10 October 2002 | Registered office changed on 10/10/02 from: croftlands crofton close appleton thorn warrington cheshire WA4 4TA (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: croftlands crofton close appleton thorn warrington cheshire WA4 4TA (1 page) |
10 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
15 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
8 December 2000 | Return made up to 15/10/00; full list of members
|
8 December 2000 | Return made up to 15/10/00; full list of members
|
6 June 2000 | Full accounts made up to 28 February 2000 (10 pages) |
6 June 2000 | Full accounts made up to 28 February 2000 (10 pages) |
10 November 1999 | Return made up to 15/10/99; full list of members
|
10 November 1999 | Return made up to 15/10/99; full list of members
|
18 August 1999 | Registered office changed on 18/08/99 from: 15 longacre walk pannal harrogate north yorkshire HG3 1RG (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 15 longacre walk pannal harrogate north yorkshire HG3 1RG (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
19 July 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: the old courthouse clark street morecambe lancashire LA4 5HR (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: the old courthouse clark street morecambe lancashire LA4 5HR (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
18 September 1998 | Director resigned (1 page) |
14 September 1998 | Incorporation (11 pages) |
14 September 1998 | Incorporation (11 pages) |